Search icon

WRP AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WRP AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRP AND ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P93000028355
FEI/EIN Number 650419992

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 600 Brickell Avenue, MIAMI, FL, 33131, US
Address: 340 N.E. 94TH STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY WILLIAM R President 340 N.E. 94TH ST., MIAMI SHORES, FL, 33138
Pillsbury Law Firm Agent 600 Brickell Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092897 AIRPORT PARKING ASSOCIATES EXPIRED 2018-08-21 2023-12-31 - 200 E. RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-02 340 N.E. 94TH STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 600 Brickell Avenue, 3100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-02 Pillsbury Law Firm -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 340 N.E. 94TH STREET, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2002-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016312 LAPSED 01-13491 CC 23 THE COUNTY COURT OF MIAMI-DADE 2001-09-28 2008-11-20 $4111.32 H & T REALTY, INC, C/O KONOVER & ASSOCIATES SOUTH, 7000 PALMETTO PARK ROAD, BOCA RATON, FL 33433

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State